Bathford
Bath
BA1 7LH
Director Name | Mrs Alison Kate Maughan Walsh |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Shockerwick Farm Upper Shockerwick Bathford Bath BA1 7LH |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Telephone | 07 778423031 |
---|---|
Telephone region | Mobile |
Registered Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rupert Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,564 |
Cash | £3,278 |
Current Liabilities | £9,587 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 October 2018 | Director's details changed for Mr Rupert Maughan Walsh on 30 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Notification of Rupert Walsh as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
9 October 2017 | Notification of Rupert Walsh as a person with significant control on 9 October 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Rupert Walsh on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Rupert Walsh on 28 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
29 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from Gallaghers 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RP on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Gallaghers 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RP on 13 June 2012 (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
16 February 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
16 February 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
24 September 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from gallaghers 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RP (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB (1 page) |
24 September 2009 | Appointment terminate, secretary dmcs secretaries LIMITED logged form (1 page) |
24 September 2009 | Appointment terminated director dudley miles (1 page) |
24 September 2009 | Appointment terminate, director dudley robert alexander miles logged form (1 page) |
24 September 2009 | Director appointed rupert walsh logged form (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from gallaghers 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RP (1 page) |
24 September 2009 | Director appointed rupert walsh logged form (2 pages) |
24 September 2009 | Appointment terminated director dudley miles (1 page) |
24 September 2009 | Appointment terminate, secretary dmcs secretaries LIMITED logged form (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB (1 page) |
24 September 2009 | Director appointed rupert walsh (1 page) |
24 September 2009 | Appointment terminate, director dudley robert alexander miles logged form (1 page) |
24 September 2009 | Director appointed rupert walsh (1 page) |
24 September 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
18 August 2009 | Incorporation (12 pages) |
18 August 2009 | Incorporation (12 pages) |